VIDEO ALNITE INC.
ALNITE VIDEO INC.

Address: 100 West Villeneuve Street, Montreal, QC H2T 2R5

VIDEO ALNITE INC. (Corporation# 2312689) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1988.

Corporation Overview

Corporation ID 2312689
Business Number 887731388
Corporation Name VIDEO ALNITE INC.
ALNITE VIDEO INC.
Registered Office Address 100 West Villeneuve Street
Montreal
QC H2T 2R5
Incorporation Date 1988-03-23
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WESLEY LONG 100 WEST VILLENEUVE STREET, MONTREAL QC H2T 2R5, Canada
NICK PLIATOS 100 WEST VILLENEUVE STREET, MONTREAL QC H2T 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-03-22 1988-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-03-23 current 100 West Villeneuve Street, Montreal, QC H2T 2R5
Name 1988-03-23 current VIDEO ALNITE INC.
Name 1988-03-23 current ALNITE VIDEO INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-03-23 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1988-03-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 WEST VILLENEUVE STREET
City MONTREAL
Province QC
Postal Code H2T 2R5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, MontrГ©al, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege IncorporГ©e 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
WESLEY LONG 100 WEST VILLENEUVE STREET, MONTREAL QC H2T 2R5, Canada
NICK PLIATOS 100 WEST VILLENEUVE STREET, MONTREAL QC H2T 2R5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2R5

Similar businesses

Corporation Name Office Address Incorporation
Marche Du Video M.v. Inc. 300 Leo Pariseau, Suite 2000 Box 994, Montreal, QC H2W 2N1 1982-01-11
Les Entreprises Lad Video Inc. 8275 Mayrand, Montreal, QC H4P 2C8 1990-03-28
Les Produits Video G.a.w. Inc. 53 Marcel Meloche, Kirkland, QC H9J 1K5 1981-08-14
Video-witness Inc. 4241 Rue Fabre, Montreal, QC H2J 3T5 1985-03-07
Mpa Video Inc. 4740 Chemin Cote Vertu, St-laurent, QC H4S 1J9 1982-12-21
Passeport Video Inc. 4440 Rue Cote, Pierrefonds, QC H9H 2Y3 1983-10-14
Video B.a.d. Inc. 3767 Thimens Boulevard, Suite 222, St-laurent, QC H4R 1W4 1997-06-09
B.c. Video Ltd. 5135 Connaught Street, Montreal, QC H4V 1X5 1984-02-09
Capricorn Video Rentals Inc. 1380 Rue Beauregard, Longueuil, QC J4K 4Z2 1984-05-24
Centaure Video Ltee 3657 Lorne Cres., Montreal, QC H2X 2B2 1983-04-29

Improve Information

Please comment or provide details below to improve the information on VIDEO ALNITE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.